UKBizDB.co.uk

ABCP REALISATIONS 2019 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abcp Realisations 2019 Limited. The company was founded 24 years ago and was given the registration number 03788609. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ABCP REALISATIONS 2019 LIMITED
Company Number:03788609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary20 August 2019Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director19 November 2018Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director14 September 2018Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director14 September 2018Active
Centurion Business Park, Unit B, Centurion Way, Erith, United Kingdom, DA18 4AF

Secretary06 July 1999Active
Building B And C, Centurion Way, Erith, England, DA18 4AF

Secretary18 July 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 June 1999Active
Claude Debussylaan 94, 1082 Md Amsterdam, Netherlands,

Director01 July 2015Active
Crh Ca Spain, Calle Frederic, Mompou 4b, Spain,

Director04 January 2012Active
Building B And C, Centurion Way, Erith, England, DA18 4AF

Director06 October 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 June 1999Active
Centurion Business Park, Unit B, Centurion Way, Erith, United Kingdom, DA18 4AF

Director06 July 1999Active
Centurion Business Park, Unit B, Centurion Way, Erith, United Kingdom, DA18 4AF

Director06 July 1999Active
Crh Europe Products And Distribution, Strawinskylaan, 1043, C Tower Level 10, 1077 Xx Amsterdam, The Netherlands,

Director04 January 2012Active
Building B And C, Centurion Way, Erith, England, DA18 4AF

Director10 August 2018Active
Crh Group Services Ltd, Shrewsbury House, Cabinteely, Ireland,

Director01 July 2015Active
Building B And C, Centurion Way, Erith, England, DA18 4AF

Director10 May 2017Active
Crh Ca Spain, Calle Frederic, Mompou 4b, Spain,

Director04 January 2012Active
Building B And C, Centurion Way, Erith, England, DA18 4AF

Director10 May 2017Active
29 Railway Cottage, Hazelhatch, Celbridge, Ireland, IRISH

Director06 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 June 1999Active

People with Significant Control

Threesixty Holdco 1 Limited
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:406, Duffield Road, Derby, England, DE22 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crh (Uk) Limited
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-26Resolution

Resolution.

Download
2020-08-26Change of name

Change of name notice.

Download
2020-06-11Insolvency

Liquidation in administration progress report.

Download
2020-02-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-09Insolvency

Liquidation in administration proposals.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-11-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Appoint person secretary company with name date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.